ABOUT THE OFFER GROUP LTD
The Mountair team are great. With budget in mind they have completed 2 full systems for my businesses, which have been exactly what is needed and cost effective.
Mountair have been maintaining our Lower Anchor St offices regularly for four years. The office is very helpful and the engineers are prompt and polite and we are happy to recommend them.
The Offer Group Ltd
We are very happy with Mountair – who provide us with installations, planned maintenance & upgrades to our London & Weybridge offices.
We are delighted with the unit and the engineers were fantastic both in fitting and also around the house. Very friendly and pleasant. Thank you so much for the excellent service and quick turnaround. It’s much appreciated!
KEY FINANCES
Year
2016
Assets
£3852.87k
▲ £98.54k (2.62 %)
Cash
£653.45k
▲ £49.76k (8.24 %)
Liabilities
£1324.56k
▼ £-45k (-3.29 %)
Net Worth
£2528.31k
▲ £143.54k (6.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- THE OFFER GROUP LTD
- Company number
- 02052989
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Sep 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mountair.co.uk
- Phones
-
08000 196 025
- Registered Address
- BURGOINE HOUSE,
8 LOWER TEDDINGTON ROAD,
HAMPTON WICK,
SURREY,
KT1 4ER
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 04 Apr 2017
- Registration of charge 020529890044, created on 4 April 2017
- 04 Apr 2017
- Registration of charge 020529890045, created on 4 April 2017
- 04 Apr 2017
- Registration of charge 020529890046, created on 4 April 2017
CHARGES
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as land and buildings on the…
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as 101 lower anchor street…
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as 1 blenheim road, longmead…
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as 30/32 high street, epsom…
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as the old mill, lower…
-
4 April 2017
- Status
- Outstanding
- Delivered
- 4 April 2017
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The freehold property known as riverview house, 20 old…
-
25 November 2014
- Status
- Outstanding
- Delivered
- 27 November 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
4 July 2014
- Status
- Satisfied
on 4 April 2017
- Delivered
- 7 July 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Aquarium 101, 101 lower anchor street, chelmsford CM2 0AU…
-
4 February 2013
- Status
- Satisfied
on 4 April 2017
- Delivered
- 14 February 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Riverside being the land and buildings lying to the east of…
-
4 February 2013
- Status
- Satisfied
on 4 April 2017
- Delivered
- 14 February 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Riverview house 20 old bridge street hampton wick kingston…
-
4 February 2013
- Status
- Satisfied
on 4 April 2017
- Delivered
- 14 February 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Burgoine quay being the land and buildings on the east side…
-
10 September 2012
- Status
- Satisfied
on 13 December 2014
- Delivered
- 18 September 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 December 2005
- Status
- Satisfied
on 4 April 2017
- Delivered
- 10 January 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- 30/32 high street epsom t/no SY408441. By way of fixed…
-
6 August 2002
- Status
- Satisfied
on 4 April 2017
- Delivered
- 8 August 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- 1 blenheim road longmead industrial estate epsom surrey…
-
31 August 2000
- Status
- Satisfied
on 12 November 2016
- Delivered
- 8 September 2000
-
Persons entitled
- Bristol & West PLC
- Description
- All right title benefit and interest of the company in and…
-
31 August 2000
- Status
- Satisfied
on 18 March 2013
- Delivered
- 8 September 2000
-
Persons entitled
- Bristol and West PLC
- Description
- The property k/a doherty works old bridge street twickenham…
-
8 November 1999
- Status
- Satisfied
on 12 November 2016
- Delivered
- 18 November 1999
-
Persons entitled
- Kbc Bank Nv
- Description
- The f/h property k/a 123, 125 and 127 kneller road whitton…
-
8 November 1999
- Status
- Satisfied
on 11 September 2004
- Delivered
- 18 November 1999
-
Persons entitled
- Kbc Bank Nv
- Description
- The f/h property k/a 30/32 high street epsom surrey t/n…
-
10 August 1999
- Status
- Satisfied
on 12 November 2016
- Delivered
- 13 August 1999
-
Persons entitled
- Bristol & West PLC
- Description
- Land lying to the east of lower teddington road hampton…
-
10 August 1999
- Status
- Satisfied
on 12 November 2016
- Delivered
- 13 August 1999
-
Persons entitled
- Bristol & West PLC
- Description
- All right title benefit and interest in all rent and…
-
14 January 1999
- Status
- Satisfied
on 12 November 2016
- Delivered
- 20 January 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold property known as land lying to the east of lower…
-
14 January 1999
- Status
- Satisfied
on 12 November 2016
- Delivered
- 20 January 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold property known as land on east side of lower…
-
14 January 1999
- Status
- Outstanding
- Delivered
- 20 January 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold property known as land lying to east of lower…
-
28 May 1998
- Status
- Satisfied
on 12 November 2016
- Delivered
- 29 May 1998
-
Persons entitled
- Bristol & West PLC
- Description
- Freehold property k/a freehold offices 1/16 the courtyard…
-
28 May 1998
- Status
- Satisfied
on 14 October 2004
- Delivered
- 29 May 1998
-
Persons entitled
- Bristol & West PLC
- Description
- All the right title benefit and interest in and to all rent…
-
2 April 1998
- Status
- Satisfied
on 12 November 2016
- Delivered
- 9 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property k/a osbourne house k/a land on the east…
-
1 December 1997
- Status
- Satisfied
on 20 December 1999
- Delivered
- 2 December 1997
-
Persons entitled
- Bristol & West PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
1 December 1997
- Status
- Satisfied
on 14 October 2004
- Delivered
- 2 December 1997
-
Persons entitled
- Bristol & West PLC
- Description
- Property k/a imperial house and he old malt house lower…
-
15 September 1997
- Status
- Satisfied
on 12 November 2016
- Delivered
- 19 September 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- Riverview house old bridge street hampton wick lingston…
-
30 May 1997
- Status
- Satisfied
on 14 October 2004
- Delivered
- 4 June 1997
-
Persons entitled
- Bristol and West Building Society
- Description
- Property k/a 173A high street hampton hill in the london…
-
30 May 1997
- Status
- Satisfied
on 3 December 2016
- Delivered
- 4 June 1997
-
Persons entitled
- Bristol and West Building Society
- Description
- All the companys right title benefit and interest in and to…
-
30 May 1997
- Status
- Satisfied
on 3 December 2016
- Delivered
- 4 June 1997
-
Persons entitled
- Bristol and West Building Society
- Description
- All the companys right title benefit and interest in and to…
-
30 May 1997
- Status
- Satisfied
on 20 December 1999
- Delivered
- 4 June 1997
-
Persons entitled
- Bristol and West Building Society
- Description
- All the companys right title and interest in and to all…
-
9 July 1996
- Status
- Satisfied
on 3 December 2016
- Delivered
- 15 July 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 6/6A/6B and 8/10 south street, epsom…
-
10 June 1996
- Status
- Satisfied
on 11 September 2004
- Delivered
- 12 June 1996
-
Persons entitled
- Bristol and West Building Society
- Description
- Property k/a land on the north side of island farm road…
-
24 November 1993
- Status
- Satisfied
on 3 December 2016
- Delivered
- 7 December 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a the old malthouse 18 lower teddington road…
-
24 November 1993
- Status
- Satisfied
on 3 December 2016
- Delivered
- 7 December 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a the maltings 18 lower teddington road…
-
5 November 1993
- Status
- Satisfied
on 20 December 1999
- Delivered
- 12 November 1993
-
Persons entitled
- Bristol and West Building Society
- Description
- All right title and interest of the company in f/h and l/h…
-
11 June 1992
- Status
- Satisfied
on 20 December 1999
- Delivered
- 19 June 1992
-
Persons entitled
- Bristol & West Building Society
- Description
- Properties k/as imperial house,riverside the old mill and…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
- Description
- Freehold premises known as the den lower teddington road…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
- Description
- Freehold property known as clovelly lower, teddington road…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
- Description
- Freehold premises known as land and garages at winterton…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
- Description
- Freehold premises known as seymour lodge garages, lower…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Catherine Ann Miles Offer
Daye Offer
Lucy Elizabeth Offer
Harry John Miles Offer
Thomas Henry Miles Offer
- Description
- Freehold premises known as the nook lower, teddington road…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Lucy Elizabeth Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
- Description
- Freehold premises at 19/19A high street. Hampton wick…
-
3 October 1991
- Status
- Satisfied
on 11 August 2006
- Delivered
- 11 October 1991
-
Persons entitled
- Catherine Ann Miles Offer
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
- Description
- Freehold premises known as 14, lower teddington road…
-
7 August 1991
- Status
- Satisfied
on 3 December 2016
- Delivered
- 12 August 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- The leasehold property known as land at lower teddington…
-
12 July 1990
- Status
- Satisfied
on 18 March 2013
- Delivered
- 24 July 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- All that piece of f/h and l/h land with the buildings…
See Also
Last update 2018
THE OFFER GROUP LTD DIRECTORS
Daye Offer
Acting
- Role
- Secretary
- Address
- Portcullis House 36 Twickenham Road, Teddington, Middlesex, TW11 8AW
- Name
- OFFER, Daye
Daye Offer
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Portcullis House 36 Twickenham Road, Teddington, Middlesex, TW11 8AW
- Country Of Residence
- Great Britain
- Name
- OFFER, Daye
Lucy Elizabeth Offer
Acting
- Appointed
- 02 September 1995
- Occupation
- Home Economist
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 28 Holmsdale Road, Teddington, Middlesex, TW11 6QW
- Country Of Residence
- Great Britain
- Name
- OFFER, Lucy Elizabeth
Timothy Henry Miles Offer
Acting
PSC
- Occupation
- Chartered Surveyor Company Dir
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 28 Holmsdale Road, Teddington, Middlesex, TW11 6QW
- Country Of Residence
- United Kingdom
- Name
- OFFER, Timothy Henry Miles
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Catherine Ann Miles Cooper
Resigned
- Resigned
- 11 September 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 2 Glendower House, Clifton Park Road Clifton, Bristol, BS8 3BP
- Name
- COOPER, Catherine Ann Miles
Grace Rose Offer
Resigned
- Resigned
- 05 June 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 121
- Nationality
- British
- Address
- 179 Banstead Road, Banstead, Surrey, SM7 1QH
- Name
- OFFER, Grace Rose
Harry John Miles Offer
Resigned
- Resigned
- 03 July 2014
- Occupation
- Chartered Surveyor Company Dir
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Martins, High Street, Porton, Salisbury, United Kingdom, SP4 0LH
- Country Of Residence
- Great Britain
- Name
- OFFER, Harry John Miles
Thomas Henry Miles Offer
Resigned
- Resigned
- 03 November 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 122
- Nationality
- British
- Address
- 179 Banstead Road, Banstead, Surrey, SM7 1QH
- Name
- OFFER, Thomas Henry Miles
REVIEWS
Check The Company
Bad according to the company’s financial health.